Onehunga Car Painters Limited, a registered company, was launched on 02 Sep 1982. 9429032071573 is the NZ business identifier it was issued. The company has been managed by 2 directors: Garth David Chitty - an active director whose contract began on 29 Jul 1992,
Owen Paul Evans - an inactive director whose contract began on 10 Oct 1990 and was terminated on 23 Jun 2005.
Updated on 03 Apr 2024, our data contains detailed information about 1 address: 179 Shaw Road, Oratia, Auckland, 0604 (types include: registered, service).
Onehunga Car Painters Limited had been using 139 Great South Road, Greenlane, Auckland as their registered address up until 27 Nov 2015.
All shares (2000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Chitty, Beverly Patricia (an individual) located at Penrose, Auckland postcode 1061,
Lynton, Campbell Ross (an individual) located at Remuera, Auckland postcode 1543,
Chitty, Garth David (an individual) located at Penrose, Auckland postcode 1061.
Other active addresses
Address #4: 179 Shaw Road, Oratia, Auckland, 0604 New Zealand
Registered & service address used from 18 Aug 2023
Previous addresses
Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 31 Jul 2012 to 27 Nov 2015
Address #2: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland New Zealand
Physical address used from 31 Jul 2009 to 31 Jul 2012
Address #3: Campbell Accounting Services, 182 Great South Road, Remuera, Auckland
Physical address used from 31 Jul 2009 to 31 Jul 2009
Address #4: Campbell Accounting Services, 182 Great South Road, Remuera, Auckland New Zealand
Registered address used from 31 Jul 2009 to 31 Jul 2012
Address #5: Office Of Campbell Forbes, 182 Great South Road, Remuera, Auckland
Physical address used from 30 Jun 2005 to 31 Jul 2009
Address #6: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland
Registered address used from 30 Jun 2005 to 31 Jul 2009
Address #7: 7th Floor, Southern Cross Building, 61 High Street, Auckland
Physical address used from 20 Jun 1997 to 30 Jun 2005
Address #8: Bendall & Cant, 2nd Floor, Norfolk House, 18 High Street, Auckland
Registered address used from 01 Oct 1994 to 30 Jun 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Chitty, Beverly Patricia |
Penrose Auckland 1061 New Zealand |
16 Sep 2005 - |
Individual | Lynton, Campbell Ross |
Remuera Auckland 1543 New Zealand |
16 Sep 2005 - |
Individual | Chitty, Garth David |
Penrose Auckland 1061 New Zealand |
16 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chitty, Garth David |
Oratia Auckland 0604 New Zealand |
02 Sep 1982 - 23 Jul 2012 |
Individual | Evans, Tracee Lynn |
Lynfield Auckland |
02 Sep 1982 - 20 Aug 2004 |
Individual | Evans, Owen Paul |
Lynfield Auckland |
02 Sep 1982 - 20 Aug 2004 |
Garth David Chitty - Director
Appointment date: 29 Jul 1992
Address: Penrose, Auckland, 1061 New Zealand
Address used since 23 Jul 2012
Owen Paul Evans - Director (Inactive)
Appointment date: 10 Oct 1990
Termination date: 23 Jun 2005
Address: Lynfield, Auckland,
Address used since 20 Aug 2004
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street